Name: | HACKERS HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 2011 (14 years ago) |
Organization Date: | 14 Jun 2011 (14 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0793642 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 118 BEARINGTON CT, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN S. KELLEY, V | Member |
JUSTIN H. FLETCHER | Member |
WILLIAM P. CONWAY III | Member |
Name | Role |
---|---|
JOHN S. KELLEY, V | Organizer |
Name | Role |
---|---|
JOHN S. KELLEY, V | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report Amendment | 2024-11-15 |
Principal Office Address Change | 2024-11-15 |
Registered Agent name/address change | 2024-11-15 |
Annual Report | 2024-03-27 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-24 |
Sources: Kentucky Secretary of State